Peter Parfitt Leisure Overseas Travel Limited RUBERY, BIRMINGHAM


Founded in 1999, Peter Parfitt Leisure Overseas Travel, classified under reg no. 03810023 is an active company. Currently registered at Parklands Court, 24 Parklands B45 9PZ, Rubery, Birmingham the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2003/10/14 Peter Parfitt Leisure Overseas Travel Limited is no longer carrying the name All Leisure Travel And Events.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 1 October 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peter Parfitt Leisure Overseas Travel Limited Address / Contact

Office Address Parklands Court, 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery, Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810023
Date of Incorporation Tue, 20th Jul 1999
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 01 October 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Alison H.

Position: Director

Appointed: 01 October 2018

Resigned: 01 February 2019

Michael J.

Position: Director

Appointed: 19 March 2018

Resigned: 30 September 2019

Colin B.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2017

James W.

Position: Director

Appointed: 06 July 2012

Resigned: 19 March 2018

Paul A.

Position: Director

Appointed: 30 September 2010

Resigned: 06 July 2012

Matthew T.

Position: Director

Appointed: 07 September 2007

Resigned: 01 May 2013

Andrew C.

Position: Director

Appointed: 05 December 2005

Resigned: 30 September 2010

Nigel D.

Position: Director

Appointed: 02 July 2004

Resigned: 07 September 2007

Timothy M.

Position: Secretary

Appointed: 02 August 2002

Resigned: 24 December 2008

Peter R.

Position: Director

Appointed: 02 August 2002

Resigned: 02 July 2004

Mark D.

Position: Director

Appointed: 02 August 2002

Resigned: 03 August 2005

Peter B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 02 August 2002

Phillip O.

Position: Director

Appointed: 01 September 1999

Resigned: 02 August 2002

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1999

Resigned: 01 September 1999

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 July 1999

Resigned: 01 September 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Compass Group, Uk and Ireland Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Group, Uk And Ireland Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2272248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

All Leisure Travel And Events October 14, 2003
Sportstime Events August 4, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements